Company NameHersham Service Station Limited
DirectorsPasquale Barbato and Greg Russell Parry
Company StatusActive
Company Number02465858
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 3 months ago)
Previous NameStedale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Pasquale Barbato
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed24 April 2002(12 years, 2 months after company formation)
Appointment Duration22 years
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH
Director NameMr Greg Russell Parry
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH
Secretary NameMrs Victoria Gange-Parry
StatusCurrent
Appointed22 October 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH
Director NameMrs Gillian Kathleen Burr
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 1994)
RoleGarage Proprietor
Correspondence AddressJocarem Links Brow
The Mount
Fetcham
Surrey
KT22 9DU
Director NameMr Richard William Maskew
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1993)
RoleGarage
Correspondence AddressFlat 5 Avalon House
Chessington
Surrey
KT9 2AS
Secretary NameMr Richard William Maskew
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1993)
RoleCompany Director
Correspondence AddressFlat 5 Avalon House
Chessington
Surrey
KT9 2AS
Secretary NameMr James John Bur
NationalityBritish
StatusResigned
Appointed14 January 1993(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressJocarem
Links Brow The Mount
Fetcham
Surrey
KT22 9DU
Director NameMr James John Burr
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2002)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressJocarem Links Brow
Leatherhead
Surrey
KT22 9DU
Secretary NameCaroline Wackett
NationalityBritish
StatusResigned
Appointed02 September 1994(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 April 2002)
RoleCompany Director
Correspondence AddressLindisfarne
Saint Nicholas Hill
Leatherhead
Surrey
KT22 8NE
Director NameJacqueline Barbato
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2005)
RoleAdministrator
Correspondence AddressThe Cottage
Water Lane
Little Bookham
Surrey
KT23 3QH
Secretary NameJacqueline Barbato
NationalityBritish
StatusResigned
Appointed24 April 2002(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2005)
RoleAdministrator
Correspondence AddressThe Cottage
Water Lane
Little Bookham
Surrey
KT23 3QH
Secretary NameShirley Whitaker
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2009)
RoleCompany Director
Correspondence Address82a London Street
Chertsey
Surrey
KT16 8AJ
Secretary NameMs Elaine Joan Barbato
NationalityBritish
StatusResigned
Appointed09 February 2009(19 years after company formation)
Appointment Duration12 years, 8 months (resigned 22 October 2021)
RolePersonal Assistant
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH

Contact

Websitesouthwesttrains.co.uk

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

130 at £0.01Pasquale Barbato
65.00%
Ordinary
70 at £0.01Greg Russell Parry
35.00%
Ordinary

Financials

Year2014
Net Worth£2,949
Cash£39,049
Current Liabilities£77,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

2 September 2004Delivered on: 8 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
11 May 2022Cessation of Pasquale Barbato as a person with significant control on 22 October 2021 (1 page)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 November 2021Appointment of Mrs Victoria Gange-Parry as a secretary on 22 October 2021 (2 pages)
3 November 2021Termination of appointment of Elaine Joan Barbato as a secretary on 22 October 2021 (1 page)
16 June 2021Change of details for Mr Pasquale Barbato as a person with significant control on 15 April 2021 (2 pages)
16 June 2021Director's details changed for Mr Pasquale Barbato on 21 April 2021 (2 pages)
16 June 2021Secretary's details changed for Ms Elaine Joan Barbato on 21 April 2021 (1 page)
16 June 2021Change of details for Mr Greg Russell Parry as a person with significant control on 15 April 2021 (2 pages)
16 June 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
16 June 2021Director's details changed for Mr Greg Russell Parry on 21 April 2021 (2 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (3 pages)
26 November 2019Change of details for Mr Greg Russell Parry as a person with significant control on 5 January 2019 (2 pages)
26 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2.04
(5 pages)
18 March 2019Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middx HA7 4XR to The Quadrant Centre Limes Road Weybridge KT13 8DH on 18 March 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 November 2018Change of details for Mr Pasquale Barbato as a person with significant control on 5 January 2018 (2 pages)
26 November 2018Secretary's details changed for Ms Elaine Joan Burns on 7 October 2017 (1 page)
26 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
19 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
17 November 2016Secretary's details changed for Ms Elaine Joan Burns on 1 November 2016 (1 page)
17 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
17 November 2016Director's details changed for Mr Pasquale Barbato on 1 November 2016 (2 pages)
17 November 2016Secretary's details changed for Ms Elaine Joan Burns on 1 November 2016 (1 page)
17 November 2016Director's details changed for Mr Pasquale Barbato on 1 November 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
30 July 2015Appointment of Mr Greg Russell Parry as a director on 13 July 2015 (2 pages)
30 July 2015Appointment of Mr Greg Russell Parry as a director on 13 July 2015 (2 pages)
2 June 2015Sub-division of shares on 14 May 2015 (5 pages)
2 June 2015Sub-division of shares on 14 May 2015 (5 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Change of share class name or designation (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 November 2009Secretary's details changed for Ms Elaine Joan Burns on 13 November 2009 (1 page)
18 November 2009Director's details changed for Pasquale Barbato on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Pasquale Barbato on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Ms Elaine Joan Burns on 13 November 2009 (1 page)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
10 February 2009Secretary appointed ms elaine joan burns (1 page)
10 February 2009Secretary appointed ms elaine joan burns (1 page)
9 February 2009Appointment terminated secretary shirley whitaker (1 page)
9 February 2009Appointment terminated secretary shirley whitaker (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from 2 clarendon road ashford middlesex TW15 2QE (1 page)
13 June 2008Registered office changed on 13/06/2008 from 2 clarendon road ashford middlesex TW15 2QE (1 page)
5 March 2008Return made up to 01/02/08; full list of members (3 pages)
5 March 2008Return made up to 01/02/08; full list of members (3 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4UR (2 pages)
20 November 2007Registered office changed on 20/11/07 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4UR (2 pages)
12 March 2007Return made up to 01/02/07; full list of members (2 pages)
12 March 2007Return made up to 01/02/07; full list of members (2 pages)
5 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
3 April 2006Return made up to 01/02/06; full list of members (2 pages)
3 April 2006Return made up to 01/02/06; full list of members (2 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005New secretary appointed (1 page)
17 February 2005Return made up to 01/02/05; full list of members (5 pages)
17 February 2005Return made up to 01/02/05; full list of members (5 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 01/02/04; full list of members (5 pages)
17 February 2004Return made up to 01/02/04; full list of members (5 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 February 2003Return made up to 01/02/03; full list of members (6 pages)
14 February 2003Return made up to 01/02/03; full list of members (6 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
27 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (1 page)
21 May 2002New secretary appointed;new director appointed (1 page)
21 May 2002New director appointed (1 page)
21 May 2002New secretary appointed;new director appointed (1 page)
21 May 2002Secretary resigned (1 page)
15 February 2002Return made up to 01/02/02; no change of members (4 pages)
15 February 2002Return made up to 01/02/02; no change of members (4 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 February 2001Return made up to 01/02/01; full list of members (5 pages)
6 February 2001Return made up to 01/02/01; full list of members (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2000Return made up to 01/02/00; no change of members (4 pages)
7 February 2000Return made up to 01/02/00; no change of members (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Return made up to 01/02/99; full list of members (7 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Return made up to 01/02/99; full list of members (7 pages)
9 March 1999Secretary's particulars changed (1 page)
9 March 1999Secretary's particulars changed (1 page)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1998Return made up to 01/02/98; no change of members (4 pages)
1 February 1998Return made up to 01/02/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 February 1997Return made up to 01/02/97; full list of members (6 pages)
13 February 1997Return made up to 01/02/97; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 February 1996Return made up to 01/02/96; no change of members (4 pages)
21 February 1996Return made up to 01/02/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1990Incorporation (11 pages)
1 February 1990Incorporation (11 pages)